This company is commonly known as Image Data Systems (uk) Limited. The company was founded 32 years ago and was given the registration number 02707151. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | IMAGE DATA SYSTEMS (UK) LIMITED |
---|---|---|
Company Number | : | 02707151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, John Street, London, England, WC1N 2EB | Director | 01 October 2021 | Active |
79, Dartmouth Road, London, England, NW2 4ER | Secretary | 18 November 2005 | Active |
247 Imperial Drive, Harrow, HA2 7HE | Secretary | 29 April 1993 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 15 April 1992 | Active |
79, Dartmouth Road, London, England, NW2 4ER | Director | 16 September 2016 | Active |
79, Dartmouth Road, London, England, NW2 4ER | Director | 16 September 2016 | Active |
79, Dartmouth Road, London, England, NW2 4ER | Director | 06 February 2015 | Active |
79 Dartmouth Road, London, NW2 4ER | Director | 13 May 1992 | Active |
10, John Street, London, England, WC1N 2EB | Director | 15 August 2022 | Active |
Ceannloch House, Achahoish, Lochgilphead, | Director | 13 May 1992 | Active |
Lunga Mill, Ardfern, Lochgilphead, PA31 8QR | Director | 29 April 1993 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 15 April 1992 | Active |
Fadel Partners Uk Limited | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, John Street, London, England, WC1N 2EB |
Nature of control | : |
|
Mr Matthew John Carse | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, Dartmouth Road, London, England, NW2 4ER |
Nature of control | : |
|
Mrs Johanna Theresa Carse | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 79, Dartmouth Road, London, England, NW2 4ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type full. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-13 | Resolution | Resolution. | Download |
2022-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-10 | Confirmation statement | Confirmation statement. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Capital | Capital alter shares subdivision. | Download |
2021-10-22 | Accounts | Change account reference date company current shortened. | Download |
2021-10-18 | Capital | Capital name of class of shares. | Download |
2021-10-18 | Incorporation | Memorandum articles. | Download |
2021-10-18 | Resolution | Resolution. | Download |
2021-10-14 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-10-13 | Capital | Capital variation of rights attached to shares. | Download |
2021-10-13 | Capital | Capital variation of rights attached to shares. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.